Company NameVorastar Limited
DirectorZev Adler
Company StatusActive
Company Number08600377
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zev Adler
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentfield Gardens
London
NW2 1JP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01663 746518
Telephone regionNew Mills

Location

Registered Address10 Brentfield Gardens
London
NW2 1JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

18 October 2018Delivered on: 26 October 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 31 hamilton road london t/no:MX355448.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 May 2019Notification of Chaim Adler as a person with significant control on 6 April 2016 (2 pages)
30 May 2019Registered office address changed from 15 Highfield Avenue London NW11 9EU to 10 Brentfield Gardens London NW2 1JP on 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 8 July 2016 with updates (4 pages)
30 May 2019Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 May 2019Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
26 October 2018Registration of charge 086003770001, created on 18 October 2018 (8 pages)
11 June 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 June 2016Administrative restoration application (3 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 June 2016Administrative restoration application (3 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
1 June 2015Appointment of Mr Zev Adler as a director on 1 September 2014 (2 pages)
1 June 2015Appointment of Mr Zev Adler as a director on 1 September 2014 (2 pages)
1 June 2015Appointment of Mr Zev Adler as a director on 1 September 2014 (2 pages)
16 October 2014Termination of appointment of Barbara Kahan as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Barbara Kahan as a director on 7 October 2014 (2 pages)
16 October 2014Termination of appointment of Barbara Kahan as a director on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Highfield Avenue London NW11 9EU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Highfield Avenue London NW11 9EU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Highfield Avenue London NW11 9EU on 7 October 2014 (1 page)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(36 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(36 pages)